(TM01) Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 19th, April 2018
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, April 2018
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Apr 2016: 6.00 GBP
capital
|
|
(AD01) Change of registered address from Unit 7 Nebic, Wearfield Sunderland Tyne & Wear SR5 2TA on Wed, 22nd Apr 2015 to Central Offices Bic Wearfield Sunderland SR5 2TH
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Apr 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Nov 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 27th Mar 2014. Old Address: Unit 108 Ne Bic Wearfield Sunderland Tyne & Wear SR5 2TA
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Oct 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Nov 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Apr 2013: 3.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Dec 2011: 3.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Apr 2013: 3.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Nov 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Nov 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Dec 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 15th Jul 2011. Old Address: 26 Southside Gardens Sunderland SR40NP England
filed on: 15th, July 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(12 pages)
|